CENTROS BURY ST EDMUNDS LINK SITE LIMITED

CENTROS BURY ST EDMUNDS LINK SITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTROS BURY ST EDMUNDS LINK SITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05947502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CENTROS BURY ST EDMUNDS LINK SITE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CENTROS BURY ST EDMUNDS LINK SITE LIMITED located?

    Registered Office Address
    105 St. Peters Street
    AL1 3EJ St. Albans
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTROS BURY ST EDMUNDS LINK SITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTROS MILLER BURY ST EDMUNDS LINK SITE LIMITEDSep 26, 2006Sep 26, 2006

    What are the latest accounts for CENTROS BURY ST EDMUNDS LINK SITE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for CENTROS BURY ST EDMUNDS LINK SITE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CENTROS BURY ST EDMUNDS LINK SITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA6 3BZ to 105 st. Peters Street St. Albans AL1 3EJ on Jan 23, 2015

    2 pagesAD01

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on Jun 26, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital following an allotment of shares on May 15, 2014

    • Capital: GBP 2
    4 pagesSH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 26, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Sep 26, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Sep 26, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    13 pagesAA

    Annual return made up to Sep 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Dv3 Administration Uk 2 Limited on Oct 01, 2009

    2 pagesCH02

    Director's details changed for Dv3 Administration Uk 1 Limited on Oct 01, 2009

    2 pagesCH02

    Secretary's details changed for Dv3 Administration Uk 1 Limited on Oct 01, 2009

    2 pagesCH04

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    Annual return made up to Sep 26, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages225

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages288a

    Who are the officers of CENTROS BURY ST EDMUNDS LINK SITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DV3 ADMINISTRATION UK 1 LIMITED
    Berkeley Square
    W1J 6ER London
    Sixth Floor Lansdowne House
    United Kingdom
    Secretary
    Berkeley Square
    W1J 6ER London
    Sixth Floor Lansdowne House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5033023
    127355670001
    HENDRIKS, Jozef
    Thistle House
    4 Burnaby Street
    HM11 Hamilton
    Hm11
    Bermuda
    Director
    Thistle House
    4 Burnaby Street
    HM11 Hamilton
    Hm11
    Bermuda
    BermudaSwissCompany Director76832080006
    DV3 ADMINISTRATION UK 1 LIMITED
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5033023
    96823770002
    DV3 ADMINISTRATION UK 2 LIMITED
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5070714
    111665780001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Secretary
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    British65057960002
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritishAccountant66010670002
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor28512070005
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritishCompany Director76474600001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishDirector31152030002

    Does CENTROS BURY ST EDMUNDS LINK SITE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Oct 12, 2006
    Delivered On Oct 19, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 19-22 cornhill bury st edmunds t/no SK85212,f/h property k/a 37 prospect row bury st edmunds t/no SK122206. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
    • The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Oct 19, 2006Registration of a charge (395)

    Does CENTROS BURY ST EDMUNDS LINK SITE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2014Commencement of winding up
    Feb 25, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian David Holland
    Ian Holland & Co
    The Clock House
    HA5 3BZ 87 Paines Lane
    Pinner Middlesex
    practitioner
    Ian Holland & Co
    The Clock House
    HA5 3BZ 87 Paines Lane
    Pinner Middlesex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0